Company Information for SPACE CREATIVE & ASSOCIATES LIMITED
EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5SP,
|
Company Registration Number
05025894
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPACE CREATIVE & ASSOCIATES LIMITED | |
Legal Registered Office | |
EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP Other companies in HX1 | |
Company Number | 05025894 | |
---|---|---|
Company ID Number | 05025894 | |
Date formed | 2004-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-01-31 | |
Account next due | 2018-10-31 | |
Latest return | 2018-01-31 | |
Return next due | 2019-02-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-07-09 04:05:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATE EADY |
||
KATE EADY |
||
NICHOLAS EADY |
||
MARTIN HOLMES |
||
EDWARD BLADES STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE ELIZABETH CRAWFORD |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WRAPPED BRAND AGENCY LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
LIKE A STAR (YORKSHIRE) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2017-03-07 | |
THE CREATIVE JUNCTION CENTRE LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE CRAWFORD | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EDWARD BLADES STOREY | |
AP01 | DIRECTOR APPOINTED MS KATHERINE ELIZABETH CRAWFORD | |
AR01 | 31/01/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 1SP ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM CARLTON VILLA, 13-17 CARLTON STREET, HALIFAX WEST YORKSHIRE HX1 2AL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 26/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-02-01 | £ 79,368 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 1,060 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPACE CREATIVE & ASSOCIATES LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2 |
Current Assets | 2012-02-01 | £ 73,254 |
Debtors | 2012-02-01 | £ 73,252 |
Fixed Assets | 2012-02-01 | £ 9,252 |
Secured Debts | 2012-02-01 | £ 10,457 |
Shareholder Funds | 2012-02-01 | £ 2,078 |
Tangible Fixed Assets | 2012-02-01 | £ 9,251 |
Debtors and other cash assets
SPACE CREATIVE & ASSOCIATES LIMITED owns 7 domain names.
madonmotorcycles.co.uk roomsforall.co.uk zuuq.co.uk dentistsinyork.co.uk exceedevents.co.uk ecoyorkshire.co.uk spacecreative.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Selby District Council | |
|
Open Door- Postage |
Selby District Council | |
|
July 2014 Open Door Newsletter |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Education Leeds | |
|
Printing |
Education Leeds | |
|
Printing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |